CALEDONIAN DIRECT RENTALS LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN DIRECT RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC146315

Incorporation date

08/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The John Martin Group Ltd C/O Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh EH21 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1993)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon13/09/2022
Application to strike the company off the register
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon27/08/2018
Appointment of Mr Robert Gordon Nisbet as a secretary on 2018-08-27
dot icon27/08/2018
Termination of appointment of Patrick Edward Sweeney as a secretary on 2018-08-27
dot icon12/03/2018
Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on 2018-03-12
dot icon14/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/10/2016
Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 2016-10-27
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon12/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon30/09/2014
Director's details changed for Mr John Martin on 2013-11-19
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/12/2013
Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 2013-12-06
dot icon02/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon12/09/2012
Amended accounts made up to 2011-12-31
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 08/09/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 08/09/07; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 08/09/06; full list of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: 6 bankhead avenue sighthill edinburgh EH11 4HD
dot icon13/12/2005
Full accounts made up to 2005-03-03
dot icon17/11/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon20/10/2005
Return made up to 08/09/05; full list of members
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon23/12/2004
Full accounts made up to 2004-03-03
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon06/10/2004
Return made up to 08/09/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-03-03
dot icon01/09/2003
Return made up to 08/09/03; full list of members
dot icon02/03/2003
Auditor's resignation
dot icon24/10/2002
Full accounts made up to 2002-03-03
dot icon29/08/2002
Return made up to 08/09/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-03-03
dot icon05/09/2001
Return made up to 08/09/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-03-03
dot icon03/10/2000
Return made up to 08/09/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-03
dot icon31/08/1999
Return made up to 08/09/99; no change of members
dot icon30/04/1999
New director appointed
dot icon30/04/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon07/12/1998
Full accounts made up to 1998-02-28
dot icon27/10/1998
Auditor's resignation
dot icon03/09/1998
Return made up to 08/09/98; full list of members
dot icon28/08/1998
Partic of mort/charge *
dot icon03/09/1997
Return made up to 08/09/97; no change of members
dot icon06/08/1997
Full accounts made up to 1997-02-28
dot icon09/06/1997
Registered office changed on 09/06/97 from: 48 castle street edinburgh lothian EH2 3LX
dot icon20/11/1996
Secretary resigned
dot icon11/11/1996
New secretary appointed
dot icon09/09/1996
Return made up to 08/09/96; no change of members
dot icon27/08/1996
Full accounts made up to 1996-02-29
dot icon05/01/1996
Accounts for a dormant company made up to 1995-02-28
dot icon12/09/1995
Return made up to 08/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Memorandum and Articles of Association
dot icon22/11/1994
Director resigned
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Accounting reference date shortened from 30/09 to 28/02
dot icon31/10/1994
Certificate of change of name
dot icon31/10/1994
Certificate of change of name
dot icon11/10/1994
Accounts for a dormant company made up to 1994-09-30
dot icon11/10/1994
Resolutions
dot icon03/10/1994
Return made up to 08/09/94; full list of members
dot icon07/09/1994
Certificate of change of name
dot icon07/09/1994
Certificate of change of name
dot icon08/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDERSON STRATHERN WS
Corporate Secretary
08/09/1993 - 05/11/1996
133
Martin, John Swanston
Secretary
05/11/1996 - 10/11/2004
9
Mr John Martin
Director
31/05/2005 - Present
43
Nisbet, Robert Gordon
Secretary
27/08/2018 - Present
-
Sweeney, Patrick Edward
Secretary
10/11/2004 - 27/08/2018
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN DIRECT RENTALS LIMITED

CALEDONIAN DIRECT RENTALS LIMITED is an(a) Dissolved company incorporated on 08/09/1993 with the registered office located at The John Martin Group Ltd C/O Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh EH21 8JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN DIRECT RENTALS LIMITED?

toggle

CALEDONIAN DIRECT RENTALS LIMITED is currently Dissolved. It was registered on 08/09/1993 and dissolved on 27/12/2022.

Where is CALEDONIAN DIRECT RENTALS LIMITED located?

toggle

CALEDONIAN DIRECT RENTALS LIMITED is registered at The John Martin Group Ltd C/O Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh EH21 8JY.

What does CALEDONIAN DIRECT RENTALS LIMITED do?

toggle

CALEDONIAN DIRECT RENTALS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CALEDONIAN DIRECT RENTALS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.